SURE RETAIL EQUIPMENT LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name CHROMESCREEN LIMITED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-29 insert general_emails en..@sure.uk.com
2023-03-29 insert email en..@sure.uk.com
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-07-07 update num_mort_outstanding 3 => 2
2022-07-07 update num_mort_satisfied 3 => 4
2022-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049230180004
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-25 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-25 update statutory_documents ADOPT ARTICLES 16/03/2022
2022-03-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ANN EVANS
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-08-09 update website_status FlippedRobots => OK
2018-07-29 update website_status OK => FlippedRobots
2018-06-15 delete source_ip 185.119.175.127
2018-06-15 insert source_ip 78.137.122.88
2018-06-15 update robots_txt_status www.sure.uk.com: 404 => 200
2018-04-09 insert about_pages_linkeddomain t.co
2018-04-09 insert contact_pages_linkeddomain t.co
2018-04-09 insert management_pages_linkeddomain t.co
2018-04-09 insert product_pages_linkeddomain t.co
2018-04-09 insert service_pages_linkeddomain t.co
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-19 delete about_pages_linkeddomain t.co
2018-02-19 delete contact_pages_linkeddomain t.co
2018-02-19 delete management_pages_linkeddomain t.co
2018-02-19 delete product_pages_linkeddomain t.co
2018-02-19 delete service_pages_linkeddomain t.co
2018-01-07 update num_mort_charges 5 => 6
2018-01-07 update num_mort_outstanding 2 => 3
2017-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049230180006
2017-11-08 update num_mort_charges 4 => 5
2017-11-08 update num_mort_outstanding 3 => 2
2017-11-08 update num_mort_satisfied 1 => 3
2017-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049230180005
2017-08-07 update num_mort_charges 3 => 4
2017-08-07 update num_mort_outstanding 2 => 3
2017-07-30 delete person Danu Chrishanthakumar
2017-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049230180004
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-02 delete source_ip 185.156.67.227
2017-07-02 insert source_ip 185.119.175.127
2017-06-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-13 delete alias Sure Retail Equipment Ltd.
2017-03-13 delete source_ip 54.246.209.120
2017-03-13 insert source_ip 185.156.67.227
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-03 insert alias Sure Retail Equipment Limited
2016-04-03 insert registration_number 04923018
2016-02-14 insert about_pages_linkeddomain youtube.com
2015-11-09 delete sic_code 46760 - Wholesale of other intermediate products
2015-11-09 insert sic_code 74100 - specialised design activities
2015-11-09 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-09 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-08 update statutory_documents 06/10/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-07 update statutory_documents 06/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-08 update statutory_documents 06/10/13 FULL LIST
2013-07-13 delete source_ip 192.150.8.140
2013-07-13 insert source_ip 54.246.209.120
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-03-29 update website_status OK
2013-03-29 delete source_ip 92.52.78.53
2013-03-29 insert source_ip 192.150.8.140
2013-03-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-25 update website_status DomainNotFound
2012-10-24 insert person Adrian Lafford
2012-10-24 insert person Hilary Schofield
2012-10-24 insert person Jo Catterall
2012-10-24 insert person Karen Lappin
2012-10-24 insert person Katie Berresford
2012-10-24 insert person Kelly Johnston
2012-10-24 insert person Simon Carson
2012-10-24 update person_title Andrea Morgan-Perrins
2012-10-24 update person_title Morgan Smith
2012-10-24 delete person Guy Carr
2012-10-24 insert person Georgina Faulkner
2012-10-24 delete person Kelly Johnston
2012-10-09 update statutory_documents 06/10/12 FULL LIST
2012-02-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 06/10/11 FULL LIST
2011-05-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-12 update statutory_documents 06/10/10 FULL LIST
2010-03-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANN EVANS / 25/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE EVANS / 20/03/2010
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE ANN EVANS / 20/03/2010
2009-10-07 update statutory_documents 06/10/09 FULL LIST
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANN EVANS / 06/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE EVANS / 06/10/2009
2009-05-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 5 CROWN ROAD FESTIVAL TRADE PARK ETRURIA STOKE ON TRENT STAFFORDSHIRE ST1 5NJ
2007-10-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-10 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/07 FROM: THE RETAIL EQUIPMENT CENTRE 5A CROWN ROAD FESTIVAL TRADE PARK ETRURIA STOKE ON TRENT ST1 5NJ
2006-10-09 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-07 update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/04 FROM: THE OLD TOWER MAIN ROAD BETLEY CREWE CHESHIRE CW3 9AE
2004-07-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-26 update statutory_documents DIRECTOR RESIGNED
2004-02-26 update statutory_documents SECRETARY RESIGNED
2004-02-24 update statutory_documents COMPANY NAME CHANGED CHROMESCREEN LIMITED CERTIFICATE ISSUED ON 24/02/04
2003-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION